ᐅ Mary A Arsenault, Maine Address: 51 S Tamworth Rd Oxford, ME 04270-7204 Concise Description of Bankruptcy Case 15-208507: "In Oxford, ME, Mary A Arsenault filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016." Mary A Arsenault — Maine, 15-20850
ᐅ Debora S Bennett, Maine Address: PO Box 392 Oxford, ME 04270-0392 Concise Description of Bankruptcy Case 16-200127: "The bankruptcy filing by Debora S Bennett, undertaken in 2016-01-14 in Oxford, ME under Chapter 7, concluded with discharge in April 13, 2016 after liquidating assets." Debora S Bennett — Maine, 16-20012
ᐅ Sean A Brothers, Maine Address: 252 Webber Brook Rd Oxford, ME 04270-3415 Snapshot of U.S. Bankruptcy Proceeding Case 14-20073: "In a Chapter 7 bankruptcy case, Sean A Brothers from Oxford, ME, saw their proceedings start in February 18, 2014 and complete by 2014-05-19, involving asset liquidation." Sean A Brothers — Maine, 14-20073
ᐅ Erin D Hall, Maine Address: 356 Rabbit Valley Rd Oxford, ME 04270-3702 Bankruptcy Case 15-20802 Overview: "The bankruptcy record of Erin D Hall from Oxford, ME, shows a Chapter 7 case filed in 11.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2016." Erin D Hall — Maine, 15-20802
ᐅ Keith Rodney Jones, Maine Address: PO Box 581 Oxford, ME 04270-0581 Brief Overview of Bankruptcy Case 15-20039: "Keith Rodney Jones's bankruptcy, initiated in 01.26.2015 and concluded by April 26, 2015 in Oxford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keith Rodney Jones — Maine, 15-20039
ᐅ Wakefield Terri Lynn Kane, Maine Address: 35 Edgerly Ln Oxford, ME 04270-3332 Brief Overview of Bankruptcy Case 2:10-bk-34213-EPB: "Wakefield Terri Lynn Kane's Oxford, ME bankruptcy under Chapter 13 in 10.25.2010 led to a structured repayment plan, successfully discharged in 2016-01-05." Wakefield Terri Lynn Kane — Maine, 2:10-bk-34213
ᐅ Christopher J Kennison, Maine Address: 280 E Oxford Rd Oxford, ME 04270-2927 Brief Overview of Bankruptcy Case 10-20092: "Chapter 13 bankruptcy for Christopher J Kennison in Oxford, ME began in 01/28/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-06." Christopher J Kennison — Maine, 10-20092
ᐅ Ashley Tabitha Meserve, Maine Address: 45 Oakwood Dr Oxford, ME 04270-3586 Snapshot of U.S. Bankruptcy Proceeding Case 16-20288: "In Oxford, ME, Ashley Tabitha Meserve filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-17." Ashley Tabitha Meserve — Maine, 16-20288
ᐅ Michael H Rackliffe, Maine Address: 7 Mill St Oxford, ME 04270-4230 Snapshot of U.S. Bankruptcy Proceeding Case 16-20276: "In a Chapter 7 bankruptcy case, Michael H Rackliffe from Oxford, ME, saw their proceedings start in May 13, 2016 and complete by 08.11.2016, involving asset liquidation." Michael H Rackliffe — Maine, 16-20276
ᐅ Wendell G Smith, Maine Address: 270 Fore St Oxford, ME 04270-3304 Concise Description of Bankruptcy Case 15-206067: "The bankruptcy record of Wendell G Smith from Oxford, ME, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2015." Wendell G Smith — Maine, 15-20606
ᐅ Mabel N Soucy, Maine Address: PO Box 1098 Oxford, ME 04270-1098 Bankruptcy Case 14-20895 Overview: "Oxford, ME resident Mabel N Soucy's 11/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-08." Mabel N Soucy — Maine, 14-20895
ᐅ Michelle L Taylor, Maine Address: 95 W View Ln Oxford, ME 04270-2944 Brief Overview of Bankruptcy Case 15-20784: "In Oxford, ME, Michelle L Taylor filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08." Michelle L Taylor — Maine, 15-20784
ᐅ Michael K Taylor, Maine Address: 95 W View Ln Oxford, ME 04270-2944 Snapshot of U.S. Bankruptcy Proceeding Case 15-20784: "Oxford, ME resident Michael K Taylor's November 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016." Michael K Taylor — Maine, 15-20784
ᐅ John J Tester, Maine Address: 114 Cheryl Ln Oxford, ME 04270-3510 Brief Overview of Bankruptcy Case 16-20306: "In Oxford, ME, John J Tester filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016." John J Tester — Maine, 16-20306
ᐅ Todd E Therrien, Maine Address: 45 Lion Ln Oxford, ME 04270-4840 Bankruptcy Case 15-20005 Overview: "Todd E Therrien's bankruptcy, initiated in 2015-01-06 and concluded by 2015-04-06 in Oxford, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Todd E Therrien — Maine, 15-20005
ᐅ Anita Janice Tufts, Maine Address: 121 Skeetfield Rd Oxford, ME 04270-3507 Snapshot of U.S. Bankruptcy Proceeding Case 15-20548: "Oxford, ME resident Anita Janice Tufts's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-02." Anita Janice Tufts — Maine, 15-20548
ᐅ James Albert Tufts, Maine Address: 121 Skeetfield Rd Oxford, ME 04270-3507 Bankruptcy Case 15-20548 Summary: "The case of James Albert Tufts in Oxford, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Albert Tufts — Maine, 15-20548
ᐅ Keith Earl Wakefield, Maine Address: 35 Edgerly Ln Oxford, ME 04270-3332 Concise Description of Bankruptcy Case 2:10-bk-34213-EPB7: "Keith Earl Wakefield's Chapter 13 bankruptcy in Oxford, ME started in 2010-10-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.05.2016." Keith Earl Wakefield — Maine, 2:10-bk-34213
ᐅ Rachael A Wallace, Maine Address: PO Box 239 Oxford, ME 04270-0239 Snapshot of U.S. Bankruptcy Proceeding Case 2014-20244: "The bankruptcy filing by Rachael A Wallace, undertaken in 2014-04-08 in Oxford, ME under Chapter 7, concluded with discharge in 07/07/2014 after liquidating assets." Rachael A Wallace — Maine, 2014-20244